Background WavePink WaveYellow Wave

VANCLARON CIC (12290353)

VANCLARON CIC (12290353) is an active UK company. incorporated on 30 October 2019. with registered office in Worksop. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VANCLARON CIC has been registered for 6 years. Current directors include AGHA, Farah, COOK, Peter, IHEAMA, Edithmadonna and 2 others.

Company Number
12290353
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 2019
Age
6 years
Address
129 129 Stubbing Lane, Worksop, S80 1NF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AGHA, Farah, COOK, Peter, IHEAMA, Edithmadonna, NJOKU, Chinenye Ngozi, The Rev'D Canon, TSOI, Daniel Tai Yin, Revd Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANCLARON CIC

VANCLARON CIC is an active company incorporated on 30 October 2019 with the registered office located in Worksop. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VANCLARON CIC was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

12290353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

129 129 Stubbing Lane Worksop, S80 1NF,

Previous Addresses

15 Church Drive Keyworth Nottingham NG12 5FG England
From: 22 September 2021To: 19 October 2023
25 Kimberley Street Sneinton Nottingham Nottinghamshire NG2 4AY
From: 30 October 2019To: 22 September 2021
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Director Left
Jan 20
Director Joined
May 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Director Joined
Dec 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
May 23
Director Left
Nov 24
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

AGHA, Farah

Active
Lenton Business Centre, NottinghamNG7 2BY
Born January 1985
Director
Appointed 10 Nov 2022

COOK, Peter

Active
129 Stubbing Lane, WorksopS80 1NF
Born February 1959
Director
Appointed 30 Oct 2019

IHEAMA, Edithmadonna

Active
129 Stubbing Lane, WorksopS80 1NF
Born March 1979
Director
Appointed 18 May 2020

NJOKU, Chinenye Ngozi, The Rev'D Canon

Active
129 Stubbing Lane, WorksopS80 1NF
Born May 1963
Director
Appointed 09 Mar 2026

TSOI, Daniel Tai Yin, Revd Dr

Active
129 Stubbing Lane, WorksopS80 1NF
Born November 1973
Director
Appointed 01 Mar 2026

CLARKE, Kinsi Guhad

Resigned
Church Drive, NottinghamNG12 5FG
Born November 1969
Director
Appointed 06 Dec 2021
Resigned 10 Nov 2022

IHEAMA, Edithmadonna

Resigned
Kimberley Street, NottinghamNG2 4AY
Born March 1979
Director
Appointed 30 Oct 2019
Resigned 31 Dec 2019

KAMANDA, Michael Amara

Resigned
Lenton Business Centre, NottinghamNG7 2BY
Born January 1979
Director
Appointed 10 Nov 2022
Resigned 04 Mar 2026

KHUBILE, Fortune, Dr

Resigned
Lenton Business Centre, NottinghamNG7 2BY
Born February 1983
Director
Appointed 10 Nov 2022
Resigned 01 Nov 2024

O'NIONS, Helen, Dr

Resigned
Church Drive, NottinghamNG12 5FG
Born August 1971
Director
Appointed 30 Oct 2019
Resigned 10 Nov 2022

Persons with significant control

3

0 Active
3 Ceased

Dr Edithmadonna Iheama

Ceased
Church Drive, NottinghamNG12 5FG
Born March 1979

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Oct 2020
Ceased 25 May 2023

Dr Helen O'Nions

Ceased
Church Drive, NottinghamNG12 5FG
Born August 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 20 Apr 2022

Mr Peter Cook

Ceased
Church Drive, NottinghamNG12 5FG
Born February 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 October 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Incorporation Community Interest Company
30 October 2019
CICINCCICINC